Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBORNE ROAD NOMINEES LIMITED
Company Information for

HARBORNE ROAD NOMINEES LIMITED

C/O DWF LAW LLP 1SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
02748901
Private Limited Company
Active

Company Overview

About Harborne Road Nominees Ltd
HARBORNE ROAD NOMINEES LIMITED was founded on 1992-09-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Harborne Road Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARBORNE ROAD NOMINEES LIMITED
 
Legal Registered Office
C/O DWF LAW LLP 1SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in M2
 
Previous Names
COBBETTS LEE CROWDER NOMINEES LIMITED15/03/2011
Filing Information
Company Number 02748901
Company ID Number 02748901
Date formed 1992-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBORNE ROAD NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARBORNE ROAD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MARGERY DILLON ANDERSON
Director 2000-09-01
MARK ADRIAN GIBSON
Director 2003-04-11
ANNE ELIZABETH HOLMES
Director 1996-09-18
GRAHAM LEWIS MUTH
Director 1992-09-21
RICHARD JOHN WHITTINGHAM
Director 1998-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2006-04-30 2014-07-15
ELEANOR MARY DEADY
Director 2003-07-10 2011-04-30
MARTIN JAMES WOODWARD
Director 1996-09-18 2011-04-30
ZAFAR IQBAL RAFIQ
Director 2000-08-01 2010-08-31
MICHAEL GILLESPIE
Director 1997-09-23 2009-04-30
GREGORY THOMAS EMMS
Director 1996-09-18 2008-11-30
SIMON DAVID DENSLOW
Director 1999-12-15 2008-03-29
ANDREW NEIL BALLARD
Director 1999-12-15 2008-02-29
BERNARD HUGH SINGLETON
Director 1996-09-18 2006-12-31
MARTYN ADRIAN LIBERSON
Director 1997-09-23 2006-12-15
ROBERT JONATHAN PAUL AUSTIN
Director 2003-07-10 2006-10-31
PETER CHARLES COX
Director 1996-09-18 2006-10-29
SIMON PAUL BATES
Director 2000-04-01 2006-07-12
STEPHEN MICHAEL QUENTIN GILMORE
Company Secretary 1993-09-21 2006-04-30
STEPHEN MICHAEL QUENTIN GILMORE
Director 1992-09-21 2006-04-30
STEPHEN ERIC BELSHAW
Director 1999-12-15 2006-01-31
DUNCAN ALEXANDER CAPENHURST MURRAY
Director 2003-01-06 2005-09-30
DRUMMOND ANTHONY KERR
Director 1996-09-18 2005-07-30
PAUL WILSON
Director 2003-07-10 2005-04-29
JENNIFER ANNE GEE
Director 2003-04-11 2004-05-06
JEFFREY CURTIS BROWN
Director 1999-12-15 2003-04-30
JOEL NICHOLAS KORDAN
Director 1997-09-23 2003-01-29
KEVIN RICHARD NAGLE
Director 1997-09-23 2003-01-28
MARK REGINALD STUART HODGE
Director 1999-12-15 2002-04-30
ANDREW PETER SPARROW
Director 1999-12-15 2002-04-30
MARTIN FREDERICK WILKES
Director 1996-09-18 2001-05-01
RM REGISTRARS LIMITED
Nominated Secretary 1992-09-21 1992-09-21
VIOLET COHEN
Nominated Director 1992-09-21 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES MARGERY DILLON ANDERSON EFFECTORDER LIMITED Director 2000-09-01 CURRENT 1992-03-31 Dissolved 2013-11-12
MARK ADRIAN GIBSON COBBETTS (SECRETARIAL) LIMITED Director 2004-07-01 CURRENT 1993-02-08 Dissolved 2014-07-15
MARK ADRIAN GIBSON COBBETTS (DIRECTOR) LIMITED Director 2004-07-01 CURRENT 1988-10-12 Dissolved 2014-07-15
MARK ADRIAN GIBSON EFFECTORDER LIMITED Director 2003-04-11 CURRENT 1992-03-31 Dissolved 2013-11-12
ANNE ELIZABETH HOLMES EFFECTORDER LIMITED Director 1996-01-10 CURRENT 1992-03-31 Dissolved 2013-11-12
GRAHAM LEWIS MUTH COBBETTS (SECRETARIAL) LIMITED Director 2004-07-01 CURRENT 1993-02-08 Dissolved 2014-07-15
GRAHAM LEWIS MUTH COBBETTS (DIRECTOR) LIMITED Director 2004-07-01 CURRENT 1988-10-12 Dissolved 2014-07-15
GRAHAM LEWIS MUTH EFFECTORDER LIMITED Director 1994-01-14 CURRENT 1992-03-31 Dissolved 2013-11-12
RICHARD JOHN WHITTINGHAM ADR NET LIMITED Director 2008-12-11 CURRENT 1990-06-19 Liquidation
RICHARD JOHN WHITTINGHAM EFFECTORDER LIMITED Director 1998-04-24 CURRENT 1992-03-31 Dissolved 2013-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN GIBSON
2024-02-07DIRECTOR APPOINTED MR IAN JOHN SYDENHAM
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-05CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-03Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-10-03AD02Register inspection address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER LLOYD WILLIAMS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER LLOYD WILLIAMS
2022-04-29DIRECTOR APPOINTED MATTHEW IAN DOUGHTY
2022-04-29AP01DIRECTOR APPOINTED MATTHEW IAN DOUGHTY
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-26AP01DIRECTOR APPOINTED MR JOHN ROGER LLOYD WILLIAMS
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WHITTINGHAM
2020-06-16AA01Previous accounting period extended from 31/03/20 TO 30/04/20
2020-03-09CH01Director's details changed for Mr Richard John Whittingham on 2020-03-06
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-12-19PSC02Notification of Dwf (Nominees) 2013 Limited as a person with significant control on 2016-04-06
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARGERY DILLON ANDERSON
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH HOLMES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEWIS MUTH
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2019-07-03AC92Restoration by order of the court
2016-06-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-04-05DS01Application to strike the company off the register
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-15TM02Termination of appointment of Cobbetts (Secretarial) Limited on 2014-07-15
2014-03-26AD02Register inspection address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
2014-03-19AD02SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-24AR0121/09/13 FULL LIST
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN GIBSON / 01/12/2012
2012-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-26AR0121/09/12 FULL LIST
2012-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-21AR0121/09/11 FULL LIST
2011-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-10-21AD02SAIL ADDRESS CREATED
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOODWARD
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR DEADY
2011-03-15RES15CHANGE OF NAME 15/03/2011
2011-03-15CERTNMCOMPANY NAME CHANGED COBBETTS LEE CROWDER NOMINEES LIMITED CERTIFICATE ISSUED ON 15/03/11
2010-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AR0121/09/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ZAFAR RAFIQ
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR GREGORY EMMS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GILLESPIE
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY EMMS / 15/10/2007
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GIBSON / 01/11/2007
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / ZAFAR RAFIQ / 15/10/2007
2008-10-16363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-10-15288cSECRETARY'S CHANGE OF PARTICULARS / COBBETTS (SECRETARIAL) LIMITED / 25/05/2007
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANDERSON / 01/11/2007
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON DENSLOW
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SINGLETON
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN GILMORE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARTYN LIBERSON
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT AUSTIN
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BELSHAW
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALLARD
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR SIMON BATES
2008-07-03288aSECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2007-03-02288bDIRECTOR RESIGNED
2007-03-02363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARBORNE ROAD NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARBORNE ROAD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARBORNE ROAD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HARBORNE ROAD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBORNE ROAD NOMINEES LIMITED
Trademarks
We have not found any records of HARBORNE ROAD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBORNE ROAD NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARBORNE ROAD NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARBORNE ROAD NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBORNE ROAD NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARBORNE ROAD NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.